CLINISUPPLIES GB LIMITED

Register to unlock more data on OkredoRegister

CLINISUPPLIES GB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02503030

Incorporation date

17/05/1990

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Blackmoor Lane, Croxley Park, Watford WD18 8GACopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2023)
dot icon14/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon14/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon14/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon14/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon24/06/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon14/10/2024
Full accounts made up to 2024-03-31
dot icon19/07/2024
Change of name notice
dot icon19/07/2024
Certificate of change of name
dot icon20/06/2024
Confirmation statement made on 2024-05-18 with updates
dot icon15/01/2024
Termination of appointment of Philippa Bowkett as a director on 2024-01-11
dot icon15/01/2024
Termination of appointment of Alastair William Max Hale as a director on 2024-01-11
dot icon02/11/2023
Termination of appointment of Marc Harris as a secretary on 2023-10-31
dot icon11/10/2023
Memorandum and Articles of Association
dot icon09/10/2023
Resolutions
dot icon04/10/2023
Registration of charge 025030300003, created on 2023-09-28
dot icon01/08/2023
Registered office address changed from Unit 1 Lambourne Crescent Cardiff Business Park Cardiff CF14 5GF to 1 Blackmoor Lane Croxley Park Watford WD18 8GA on 2023-08-01
dot icon01/08/2023
Satisfaction of charge 025030300001 in full
dot icon01/08/2023
Satisfaction of charge 025030300002 in full
dot icon12/07/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon11/07/2023
Termination of appointment of Nicholas Ifor John Hale as a director on 2023-07-11
dot icon11/07/2023
Appointment of Mr Samik Basu as a director on 2023-07-11
dot icon11/07/2023
Appointment of Mr Marc Harris as a secretary on 2019-12-16
dot icon11/07/2023
Termination of appointment of Howard Keith Clark as a director on 2023-07-11
dot icon11/07/2023
Termination of appointment of Paul Hale as a director on 2023-07-11
dot icon11/07/2023
Appointment of Mr Paul Joseph Cook as a director on 2023-07-11
dot icon11/07/2023
Termination of appointment of Marc Harris as a secretary on 2023-07-11
dot icon30/05/2023
Confirmation statement made on 2023-05-18 with updates
dot icon12/04/2023
Full accounts made up to 2022-12-31
dot icon27/03/2023
Registration of charge 025030300002, created on 2023-03-23

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowkett, Philippa
Director
06/04/2009 - 11/01/2024
7
Cook, Paul Joseph
Director
11/07/2023 - Present
11
Hale, Alastair William Max
Director
06/04/2009 - 11/01/2024
3
Jones, Nigel Russell
Director
01/05/2005 - 22/09/2006
3
Hale, Paul
Director
01/05/2005 - 11/07/2023
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLINISUPPLIES GB LIMITED

CLINISUPPLIES GB LIMITED is an(a) Active company incorporated on 17/05/1990 with the registered office located at 1 Blackmoor Lane, Croxley Park, Watford WD18 8GA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLINISUPPLIES GB LIMITED?

toggle

CLINISUPPLIES GB LIMITED is currently Active. It was registered on 17/05/1990 .

Where is CLINISUPPLIES GB LIMITED located?

toggle

CLINISUPPLIES GB LIMITED is registered at 1 Blackmoor Lane, Croxley Park, Watford WD18 8GA.

What does CLINISUPPLIES GB LIMITED do?

toggle

CLINISUPPLIES GB LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CLINISUPPLIES GB LIMITED?

toggle

The latest filing was on 14/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.